- Company Overview for J.P.J. PROPERTY SERVICES LIMITED (04641955)
- Filing history for J.P.J. PROPERTY SERVICES LIMITED (04641955)
- People for J.P.J. PROPERTY SERVICES LIMITED (04641955)
- More for J.P.J. PROPERTY SERVICES LIMITED (04641955)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2015 | DS01 | Application to strike the company off the register | |
09 Apr 2015 | TM02 | Termination of appointment of Paul Anthony Jones as a secretary on 13 December 2014 | |
09 Apr 2015 | TM01 | Termination of appointment of Paul Anthony Jones as a director on 13 December 2014 | |
28 Jan 2015 | AP01 | Appointment of Mr Jon-Paul Jones as a director on 9 January 2015 | |
15 Sep 2014 | AD01 | Registered office address changed from Metropole Chambers Salubrious Passage Swansea Swansea West Glamorgan SA1 3RT to 56 Mansel Street Swansea SA1 5TE on 15 September 2014 | |
19 May 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
02 Mar 2012 | TM01 | Termination of appointment of Jon Jones as a director | |
19 May 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
23 Nov 2010 | AD01 | Registered office address changed from 56 Mansel Street Swansea SA1 5TE on 23 November 2010 | |
26 Apr 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Mr Paul Anthony Jones on 4 November 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Jon Paul Jones on 10 February 2010 | |
11 Feb 2010 | CH03 | Secretary's details changed for Paul Anthony Jones on 4 November 2009 | |
24 Apr 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
13 Apr 2009 | 288a | Secretary appointed paul anthony jones | |
13 Apr 2009 | 288b | Appointment terminated director and secretary rosalind jones |